-
AREA 28 LIMITED - Gateway House, Highpoint Business Village, Henwood, Ashford, United Kingdom
Company Information
- Company registration number
- 08274727
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Gateway House
- Highpoint Business Village
- Henwood
- Ashford
- TN24 8DH Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH UK
Management
- Managing Directors
- ROSE, David John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-30
- Dissolved on
- 2020-12-29
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mr David John Rose
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SP FACTORS LTD
- Filing of Accounts
- Due Date:
- Last Date: 2015-10-31
-
AREA 28 LIMITED Company Description
- AREA 28 LIMITED is a ltd registered in United Kingdom with the Company reg no 08274727. Its current trading status is "closed". It was registered 2012-10-30. It was previously called SP FACTORS LTD. It has declared SIC or NACE codes as "45200". It has 1 director The latest accounts are filed up to 2015-10-31.It can be contacted at Gateway House .
Get AREA 28 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Area 28 Limited - Gateway House, Highpoint Business Village, Henwood, Ashford, United Kingdom
Did you know? kompany provides original and official company documents for AREA 28 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-12-29) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-29) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-17) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-02) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-01-26) - NDISC
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-11-22) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-11-22) - 600
-
resolution (2017-11-22) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2017-11-18) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-10-03) - GAZ1
-
confirmation-statement-with-updates (2017-03-27) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-05-20) - SH01
-
capital-alter-shares-subdivision (2016-05-20) - SH02
-
resolution (2016-05-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-12) - MR01
-
resolution (2016-04-08) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2016-04-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
-
capital-name-of-class-of-shares (2016-05-18) - SH08
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
termination-director-company-with-name-termination-date (2015-12-14) - TM01
-
appoint-person-director-company-with-name-date (2015-11-24) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-26) - AR01
-
accounts-with-accounts-type-dormant (2014-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-04) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-30) - NEWINC